Search icon

PIERCE MANAGEMENT, L.L.C.

Company Details

Entity Name: PIERCE MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000007831
FEI/EIN Number 200628051
Address: 4900 N. Ocean Blvd, Apt 821, LAUDERDALE by the Sea, FL, 33308, US
Mail Address: 4900 N. Ocean Blvd, Apt 821, LAUDERDALE by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARZANO PATRICK F Agent 4900 N. Ocean Blvd, LAUDERDALE by the Sea, FL, 33308

Manager

Name Role Address
MARZANO PATRICK Manager 4900 N. Ocean Blvd, LAUDERDALE by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 4900 N. Ocean Blvd, Apt 821, Suite 220, LAUDERDALE by the Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-02-27 4900 N. Ocean Blvd, Apt 821, Suite 220, LAUDERDALE by the Sea, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 4900 N. Ocean Blvd, Apt 821, Suite 220, LAUDERDALE by the Sea, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2006-04-04 MARZANO, PATRICK F No data

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State